Search icon

DICK BORZUMATO & ASSOCIATES, INC.

Headquarter

Company Details

Name: DICK BORZUMATO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384043
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 335 POST ROAD WEST, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DICK BORZUMATO & ASSOCIATES, INC., CONNECTICUT 0694310 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD BORZUMATO Chief Executive Officer 335 POST ROAD WEST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 POST ROAD WEST, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1993-05-11 2001-10-15 Address 150 5TH AVENUE #514, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-10-15 Address 150 5TH AVENUE #514, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-05-11 2001-10-15 Address 150 5TH AVENUE #514, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-09-13 1993-05-11 Address 150 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051104002473 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002474 2003-08-27 BIENNIAL STATEMENT 2003-09-01
011015002487 2001-10-15 BIENNIAL STATEMENT 2001-09-01
990922002342 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970910002060 1997-09-10 BIENNIAL STATEMENT 1997-09-01
000055003230 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930511003455 1993-05-11 BIENNIAL STATEMENT 1992-09-01
C054281-5 1989-09-13 CERTIFICATE OF INCORPORATION 1989-09-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State